- Company Overview for CANNIES1 LIMITED (SC260274)
- Filing history for CANNIES1 LIMITED (SC260274)
- People for CANNIES1 LIMITED (SC260274)
- Charges for CANNIES1 LIMITED (SC260274)
- Insolvency for CANNIES1 LIMITED (SC260274)
- More for CANNIES1 LIMITED (SC260274)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Apr 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Feb 2019 | TM01 | Termination of appointment of Colin Robert Abercrombie as a director on 14 February 2019 | |
25 Feb 2019 | PSC07 | Cessation of Colin Robert Abercrombie as a person with significant control on 14 February 2019 | |
15 Feb 2019 | DS01 | Application to strike the company off the register | |
25 Jun 2018 | PSC01 | Notification of Colin Robert Abercrombie as a person with significant control on 6 April 2016 | |
21 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2017 | OC-DV | Order of court - dissolution void | |
13 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jul 2015 | LIQ MISC OC | Court order INSOLVENCY:Court order to defer the dissolution until 13/072016 | |
21 May 2015 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
08 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2014 | TM01 | Termination of appointment of Christine Abercrombie as a director | |
13 Jun 2014 | AD01 | Registered office address changed from , 10 Canniesburn Drive, Bearsden, Glasgow, Strathclyde, G61 1BE on 13 June 2014 | |
04 Jun 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 4 December 2010 | |
04 Jun 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 4 December 2009 | |
04 Jun 2014 | AR01 | Annual return made up to 4 December 2008 with full list of shareholders | |
04 Jun 2014 | AR01 | Annual return made up to 4 December 2007 with full list of shareholders | |
04 Jun 2014 | AR01 | Annual return made up to 4 December 2006 with full list of shareholders | |
04 Jun 2014 | AR01 | Annual return made up to 4 December 2005 with full list of shareholders | |
04 Jun 2014 | AR01 | Annual return made up to 4 December 2004 with full list of shareholders | |
04 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 10 December 2003
|
|
04 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
26 Sep 2013 | TM02 | Termination of appointment of Christine Abercrombie as a secretary | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |